PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED
Vue d'ensemble
Nom de la société | PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02584542 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED ?
Adresse du siège social | Prodrive Headquarters Chalker Way OX16 4XD Banbury Oxfordshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2014 |
Quel est le statut du dernier bilan annuel pour PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 23 déc. 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Démission de l'auditeur | 2 pages | AUD | ||||||||||
Nomination de Mr Tim Mark Colchester en tant qu'administrateur le 16 déc. 2015 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Dominic Owen Cartwright en tant que directeur le 16 déc. 2015 | 1 pages | TM01 | ||||||||||
Démission de l'auditeur | 2 pages | AUD | ||||||||||
Déclaration annuelle jusqu'au 05 nov. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 31 déc. 2014 | 12 pages | AA | ||||||||||
Changement d'adresse du siège social de Acorn Way Banbury Oxfordshire OX16 3ER à Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD le 20 avr. 2015 | 1 pages | AD01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Dominic Owen Cartwright le 05 févr. 2015 | 2 pages | CH01 | ||||||||||
Comptes annuels établis au 31 déc. 2013 | 12 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 05 nov. 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Mr Dominic Cartwright en tant qu'administrateur le 26 sept. 2014 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Anthony Butcher en tant que directeur le 18 sept. 2014 | 1 pages | TM01 | ||||||||||
Nomination de Mr Anthony Butcher en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Clive Scrivener en tant que directeur | 1 pages | TM01 | ||||||||||
Nomination de Mr David Pender Richards en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Déclaration annuelle jusqu'au 05 nov. 2013 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Mr Clive Gerald Scrivener le 25 nov. 2013 | 2 pages | CH01 | ||||||||||
Qui sont les dirigeants de PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Timothy Carew | Secrétaire | Chalker Way OX16 4XD Banbury Prodrive Headquarters Oxfordshire England | British | 122203180001 | ||||||
COLCHESTER, Tim Mark | Administrateur | Chalker Way OX16 4XD Banbury Prodrive Headquarters Oxfordshire | England | British | Accountant | 184641070001 | ||||
RICHARDS, David Pender | Administrateur | Chalker Way OX16 4XD Banbury Prodrive Headquarters Oxfordshire England | England | British | Chief Executive | 11410420001 | ||||
HALL, David | Secrétaire | 8 Tanners Drive Blakelands MK14 5BN Milton Keynes Buckinghamshire | British | Company Director | 19284930001 | |||||
HORSLEY, Richard Geoffrey Courtenay | Secrétaire | Elliotts Farmhouse Adstone NN12 8DY Towcester Northamptonshire | British | 83097700001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Secrétaire désigné | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BURNICLE, David Simpson | Administrateur | 29 Rowsham Dell Giffard Park MK14 5JS Milton Keynes Bucks | British | Company Director | 33492910001 | |||||
BUTCHER, Anthony James | Administrateur | Acorn Way Banbury OX16 3ER Oxfordshire | England | British | Managing Director | 192406620001 | ||||
CARTWRIGHT, Dominic Owen | Administrateur | Chalker Way OX16 4XD Banbury Prodrive Headquarters Oxfordshire England | England | British | Managing Director | 191286570002 | ||||
FLINT, David | Administrateur | 22 Wombat Drive Eltham Victroia 3095 Australia | British | Company Director | 24273060004 | |||||
FRY, Nicholas Richard | Administrateur | 41 Hobson Road Summertown OX2 7JU Oxford Oxfordshire | British | Director | 95886760001 | |||||
HALL, David | Administrateur | Ash Tree House Leys Lane Preston Bissett MK18 4LX Buckingham Bucks | British | Finance Director | 24273020001 | |||||
HORSLEY, Richard Geoffrey Courtenay | Administrateur | Elliotts Farmhouse Adstone NN12 8DY Towcester Northamptonshire | England | British | Chartered Accountant | 83097700001 | ||||
MORGAN, David Barrie | Administrateur | 3 Huxley Close MK16 8RA Newport Pagnell Buckinghamshire | British | Engineer | 24273040001 | |||||
ROSS, Anne Therese | Administrateur | 80 Brown Street Heidelberg Vic Victoria 3084 Australia | Australia | Australian | Accountant | 75903380001 | ||||
RYDER, Paul Jeffrey | Administrateur | Orchard House Icomb GL54 1JD Cheltenham Gloucestershire | British | Company Director | 74324270004 | |||||
SCRIVENER, Clive Gerald | Administrateur | Acorn Way Banbury OX16 3ER Oxfordshire | United Kingdom | British | Finance Director | 116990890001 | ||||
SERVATI, Hamid | Administrateur | 30974 Sturbridge Farmingtonhills Michigan 48331 Usa | American | Director | 48674550001 | |||||
THURSTON, John | Administrateur | Grange Farm Hatch Lane NN7 2AR Horton Northamptonshire | British | Company Director | 5658990003 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Administrateur désigné | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A pledge agreement | Créé le 26 oct. 2007 Livré le 07 nov. 2007 | En cours | Montant garanti All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions A security interest in the following (a) all shares of the capital stock of the us subsidiary and the certificates representing the shares of such capital stock all options and warrants for the purchase of shares of the capital stock of the us subsidiary. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Intellectual property charge | Créé le 17 mai 2001 Livré le 01 juin 2001 | En cours | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions All intellectual property rights (as defined) all right title and interest throughout the world in all those third party rights together with the entire benefit of the third party rights and all proceeds money and other rights and benefits in respect of the exercise of such intellectual property rights and/or third party rights. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of accession to a composite guarantee and debenture | Créé le 17 mai 2001 Livré le 01 juin 2001 | En cours | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Equitable mortgage of shares | Créé le 17 mai 2001 Livré le 22 mai 2001 | En cours | Montant garanti All monies due or to become due from any group member to the chargee on any account whatsoever | |
Brèves mentions (A) all present shares (b) all acquired shares and the new rights, as the company acquires them; and (c) all deposited shares, when the certificates and transfers in respect of those shares are deposited in accordance with clause 2.4 of the mortgage. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattel mortgage | Créé le 24 déc. 1993 Livré le 07 janv. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All the assets together with all additions, alterations, accessories, replacements and renewals of component parts thereto (as listed in the schedule to the form 395 tc ref: M377C) inclusive of 14 seiko sewing machines model lsw 8BL. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattel mortgage | Créé le 01 août 1991 Livré le 16 août 1991 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions List of plant & equipment etc. shown fully on form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattel mortgage | Créé le 01 août 1991 Livré le 16 août 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Rover 820 registration no. F 579 xok ford transit registration no. F157 oyf. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 04 juil. 1991 Livré le 12 juil. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or dacron limited to the chargee on any account whatsoever. | |
Brèves mentions (See doc M692C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 07 mai 1991 Livré le 14 mai 1991 | Totalement satisfaite | Montant garanti £10,000 and all monies due or to become due from the company to the chargee | |
Brèves mentions (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 07 mai 1991 Livré le 14 mai 1991 | Totalement satisfaite | Montant garanti £10,000 and all monies due or to become due from the company to the chargee | |
Brèves mentions (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 07 mai 1991 Livré le 14 mai 1991 | Totalement satisfaite | Montant garanti £10,000 and all monies due or to become due from the company to the chargee | |
Brèves mentions (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 07 mai 1991 Livré le 14 mai 1991 | Totalement satisfaite | Montant garanti £10,000 and all monies due or to become due from the company to the chargee | |
Brèves mentions (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 07 mai 1991 Livré le 14 mai 1991 | Totalement satisfaite | Montant garanti £100,000 and all monies due or to become due from the company to the chargee | |
Brèves mentions (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 07 mai 1991 Livré le 14 mai 1991 | Totalement satisfaite | Montant garanti £60,000 and all monies due or to become due from the company to the chargee | |
Brèves mentions (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 15 mars 1991 Livré le 26 mars 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0